Balkerne Hill
Colchester
Essex
CO3 3AD
Director Name | Mrs Nicola Jane Baker-Munton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(same day as company formation) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Kristen Henry Baker-munton 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jane Baker-munton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,209 |
Cash | £9,251 |
Current Liabilities | £1,041,439 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
20 November 2015 | Delivered on: 20 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
2 April 2015 | Delivered on: 10 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The black barn, meridian court, comberton road, toft, cambridgeshire t/no CB174122. Outstanding |
1 August 2014 | Delivered on: 19 August 2014 Persons entitled: M W Trustees Limited, Nicola Baker-Munton & Kristen Baker-Munton Classification: A registered charge Particulars: F/H the black barn meridian court comberton road cambridge t/no.CB174122. Outstanding |
2 June 2020 | Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 June 2020 (2 pages) |
---|---|
29 May 2020 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 29 May 2020 (2 pages) |
21 May 2020 | Resolutions
|
21 May 2020 | Declaration of solvency (5 pages) |
21 May 2020 | Appointment of a voluntary liquidator (3 pages) |
3 April 2020 | Satisfaction of charge 089154610002 in full (1 page) |
3 April 2020 | Satisfaction of charge 089154610003 in full (1 page) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
25 May 2018 | Satisfaction of charge 089154610001 in full (1 page) |
16 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Company name changed stratagem property LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Company name changed stratagem property LIMITED\certificate issued on 22/01/16
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 November 2015 | Registration of charge 089154610003, created on 20 November 2015 (16 pages) |
20 November 2015 | Registration of charge 089154610003, created on 20 November 2015 (16 pages) |
23 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 April 2015 | Registration of charge 089154610002, created on 2 April 2015 (19 pages) |
10 April 2015 | Registration of charge 089154610002, created on 2 April 2015 (19 pages) |
14 November 2014 | Director's details changed for Nicola Jane Baker-Munton on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Nicola Jane Baker-Munton on 14 November 2014 (2 pages) |
19 August 2014 | Registration of charge 089154610001, created on 1 August 2014 (24 pages) |
19 August 2014 | Registration of charge 089154610001, created on 1 August 2014 (24 pages) |
19 August 2014 | Registration of charge 089154610001, created on 1 August 2014 (24 pages) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|